UKBizDB.co.uk

COWLING & WILCOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cowling & Wilcox Limited. The company was founded 63 years ago and was given the registration number 00678310. The firm's registered office is in CANTERBURY. You can find them at Unit 7a Ct3 Business Park Cooting Road, Aylesham, Canterbury, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:COWLING & WILCOX LIMITED
Company Number:00678310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 7a Ct3 Business Park Cooting Road, Aylesham, Canterbury, England, CT3 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a Ct3 Business Park, Cooting Road, Aylesham, Canterbury, England, CT3 3DW

Secretary07 May 2004Active
Unit 7a Ct3 Business Park, Cooting Road, Aylesham, Canterbury, England, CT3 3DW

Director-Active
Unit 7a Ct3 Business Park, Cooting Road, Aylesham, Canterbury, England, CT3 3DW

Director19 December 2017Active
Unit 7a Ct3 Business Park, Cooting Road, Aylesham, Canterbury, England, CT3 3DW

Director06 September 2005Active
13 Lower Way, Great Brickhill, Milton Keynes, MK17 9AG

Secretary-Active
Cowling And Wilcox, Caesars Way, Folkestone, England, CT19 4AL

Director20 September 2003Active
Cowling And Wilcox, Caesars Way, Folkestone, England, CT19 4AL

Director-Active
23 Parliament Hill, London, NW3 2TA

Director-Active
23 Parliament Hill, London, NW3 2TA

Director-Active

People with Significant Control

Mrs Bodil Birgitta Cowling
Notified on:16 February 2019
Status:Active
Date of birth:December 1937
Nationality:Swedish
Country of residence:England
Address:Flat 4, Seascape, The Esplanade, Folkestone, England, CT20 3DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Cowling
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 7a Ct3 Business Park, Cooting Road, Canterbury, England, CT3 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.